Company NameAllen Training Associates Limited
Company StatusDissolved
Company NumberSC272119
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date2 January 2024 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Phil Ravetta
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleProtection Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40b West Street
Berwick-Upon-Tweed
Northumberland
TD15 1AS
Scotland
Director NameMrs Madeleine Eleanor Ruth Ravetta
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleManagement Trainer
Country of ResidenceEngland
Correspondence Address40b West Street
Berwick-Upon-Tweed
Northumberland
TD15 1AS
Scotland
Secretary NameIan Richard McLeish
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleChartered Tax Adviser
Correspondence AddressThe Clocktower Bush House Cottages
Edinburgh Technopole, Milton Bridge
Edinburgh
Midlothian
EH26 0BA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteallentraining.co.uk
Email address[email protected]
Telephone0800 6124164
Telephone regionFreephone

Location

Registered AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Madeleine Allen
85.00%
Ordinary
15 at £1Phil Ravetta
15.00%
Ordinary

Financials

Year2014
Net Worth£3,017
Cash£30,154
Current Liabilities£21,670

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 September 2020Change of details for Ms Madeline Eleanor Ruth Allen as a person with significant control on 18 August 2020 (2 pages)
29 September 2020Director's details changed for Mr. Phil Ravetta on 18 August 2020 (2 pages)
29 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
29 September 2020Director's details changed for Ms Madeline Eleanor Ruth Allen on 18 August 2020 (2 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 February 2020Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page)
28 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
10 May 2019Director's details changed for Phil Ravetta on 9 May 2019 (2 pages)
10 May 2019Change of details for Ms Madeline Eleanor Ruth Allen as a person with significant control on 9 May 2019 (2 pages)
10 May 2019Director's details changed for Ms Madeline Eleanor Ruth Allen on 9 May 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to The Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Edinburgh Midlothian EH26 0BA on 11 May 2015 (1 page)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Secretary's details changed for Ian Richard Mcleish on 30 September 2014 (1 page)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Secretary's details changed for Ian Richard Mcleish on 30 September 2014 (1 page)
18 June 2014Registered office address changed from C/O Danzig & Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Danzig & Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ on 18 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 December 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Director's details changed for Madeline Eleanor Ruth Allen on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Madeline Eleanor Ruth Allen on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Phil Ravetta on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Phil Ravetta on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Madeline Eleanor Ruth Allen on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Phil Ravetta on 1 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 18/08/08; full list of members (4 pages)
16 September 2008Return made up to 18/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Return made up to 18/08/07; full list of members (2 pages)
30 August 2007Return made up to 18/08/07; full list of members (2 pages)
30 August 2007Secretary's particulars changed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page)
12 July 2007Registered office changed on 12/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Ad 08/09/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
20 September 2006Return made up to 18/08/06; full list of members (2 pages)
20 September 2006Ad 08/09/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Return made up to 18/08/06; full list of members (2 pages)
20 September 2006Secretary's particulars changed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 June 2006Registered office changed on 13/06/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 September 2005Return made up to 18/08/05; full list of members (7 pages)
9 September 2005Return made up to 18/08/05; full list of members (7 pages)
9 September 2005Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2005Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2004Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2004Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Incorporation (17 pages)
18 August 2004Incorporation (17 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)